About

Registered Number: 05437347
Date of Incorporation: 27/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit C1 Crimple Court, Hornbeam Square North, Harrogate, HG2 8PB,

 

Founded in 2005, Techbuyer Ltd have registered office in Harrogate. We don't know the number of employees at this company. This business is registered for VAT in the UK. The current directors of this business are listed as Forster, Andrew Geoffrey, Payne, Michael, Towers, Kevin Kendal, Towers, Anna, Towers, Christopher Daniel, Towers, Kevin Kendal, Phillips, Tim Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Michael 26 August 2019 - 1
TOWERS, Kevin Kendal 27 April 2005 - 1
PHILLIPS, Tim Andrew 27 April 2005 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Andrew Geoffrey 18 October 2017 - 1
TOWERS, Anna 01 September 2008 18 October 2017 1
TOWERS, Christopher Daniel 27 April 2005 31 August 2008 1
TOWERS, Kevin Kendal 27 April 2005 27 April 2005 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 September 2020
CS01 - N/A 29 May 2020
AP01 - Appointment of director 04 September 2019
AP01 - Appointment of director 04 September 2019
MR01 - N/A 12 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 12 April 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 27 April 2018
CH03 - Change of particulars for secretary 24 October 2017
AP03 - Appointment of secretary 19 October 2017
TM02 - Termination of appointment of secretary 18 October 2017
TM02 - Termination of appointment of secretary 18 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 28 April 2017
RESOLUTIONS - N/A 09 March 2017
AD01 - Change of registered office address 31 October 2016
AD01 - Change of registered office address 04 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 27 April 2016
MA - Memorandum and Articles 23 June 2015
RESOLUTIONS - N/A 15 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 01 October 2014
AA01 - Change of accounting reference date 27 June 2014
AR01 - Annual Return 13 May 2014
AR01 - Annual Return 28 May 2013
CH03 - Change of particulars for secretary 26 March 2013
CH01 - Change of particulars for director 26 March 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 12 April 2012
AD01 - Change of registered office address 07 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
CH03 - Change of particulars for secretary 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AD01 - Change of registered office address 18 May 2010
MEM/ARTS - N/A 29 March 2010
RESOLUTIONS - N/A 04 March 2010
CC04 - Statement of companies objects 04 March 2010
SH08 - Notice of name or other designation of class of shares 04 March 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 21 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
225 - Change of Accounting Reference Date 10 October 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363a - Annual Return 01 June 2006
287 - Change in situation or address of Registered Office 24 February 2006
287 - Change in situation or address of Registered Office 27 July 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.